This company is commonly known as Geomount Limited. The company was founded 32 years ago and was given the registration number 02633169. The firm's registered office is in SOUTHALL. You can find them at Unit 8 Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | GEOMOUNT LIMITED |
---|---|---|
Company Number | : | 02633169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, Middlesex, UB1 2BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, UB1 2BZ | Secretary | 14 April 2016 | Active |
Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, UB1 2BZ | Director | 14 April 2016 | Active |
Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, UB1 2BZ | Director | 29 June 2022 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 29 July 1991 | Active |
43 Hitherbroom Road, Hayes, UB3 3AE | Secretary | 01 June 1995 | Active |
43 Hitherbroom Road, Hayes, UB3 3AE | Secretary | 02 December 1993 | Active |
237 South Park Road, Wimbledon, London, SW19 8RY | Secretary | 07 October 1993 | Active |
Ardeen Cottage Highfield Road, West Byfleet, KT14 6QX | Secretary | 01 August 1991 | Active |
120 East Road, London, N1 6AA | Nominee Director | 29 July 1991 | Active |
Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, UB1 2BZ | Director | 15 July 2013 | Active |
43 Hitherbroom Road, Hayes, UB3 3AE | Director | 01 August 1991 | Active |
Unit 8, Cranleigh Gardens Industrial Estate, Cranleigh Gardens, Southall, UB1 2BZ | Director | 17 July 2012 | Active |
1a Gunnersbury Avenue, London, W5 3NH | Director | 07 October 1993 | Active |
237 South Park Road, Wimbledon, London, SW19 8RY | Director | 07 October 1993 | Active |
Ardeen Cottage Highfield Road, West Byfleet, KT14 6QX | Director | 01 August 1991 | Active |
Mr Shahrad Behin-Aein | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Unit 8, Cranleigh Gardens Industrial Estate, Southall, UB1 2BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Officers | Termination director company with name termination date. | Download |
2016-04-15 | Officers | Appoint person secretary company with name date. | Download |
2016-04-15 | Officers | Appoint person director company with name date. | Download |
2015-10-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.